Company NameS Software Limited
DirectorsJoshua Caniyamkulam Samuel and Reeba Samuel
Company StatusActive
Company Number07000476
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Joshua Caniyamkulam Samuel
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMrs Reeba Samuel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary NameMr Joshua Caniyamkulam Samuel
NationalityIndian
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Joel Isaac Newton Dandala
Date of BirthMay 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed06 May 2016(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 09 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Contact

Websitessoftwareltd.com
Email address[email protected]
Telephone01756 792742
Telephone regionSkipton

Location

Registered AddressUnit 6 Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joshua Caniyamkulam Samuel
50.00%
Ordinary
1 at £1Reeba Samuel
50.00%
Ordinary

Financials

Year2014
Net Worth£8,685
Cash£16,482
Current Liabilities£28,534

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
9 June 2016Termination of appointment of Joel Isaac Newton Dandala as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Joel Isaac Newton Dandala as a director on 9 June 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Appointment of Mr Joel Isaac Newton Dandala as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Mr Joel Isaac Newton Dandala as a director on 6 May 2016 (2 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Director's details changed for Mr. Joshua Caniyamkulam Samuel on 24 August 2015 (2 pages)
8 September 2015Director's details changed for Mrs. Reeba Samuel on 24 August 2015 (2 pages)
8 September 2015Director's details changed for Mrs. Reeba Samuel on 24 August 2015 (2 pages)
8 September 2015Director's details changed for Mr. Joshua Caniyamkulam Samuel on 24 August 2015 (2 pages)
22 June 2015Registered office address changed from High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL to Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL to Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page)
9 September 2010Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page)
25 August 2009Incorporation (18 pages)
25 August 2009Incorporation (18 pages)